UKBizDB.co.uk

PEAK CIRCUIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peak Circuit Limited. The company was founded 28 years ago and was given the registration number 03159227. The firm's registered office is in LOUGHBOROUGH. You can find them at Charnwood Building Loughborough University, Holywell Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PEAK CIRCUIT LIMITED
Company Number:03159227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Charnwood Building Loughborough University, Holywell Park, Ashby Road, Loughborough, Leicestershire, United Kingdom, LE11 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood Building Loughborough University, Holywell Park, Ashby Road, Loughborough, United Kingdom, LE11 3AQ

Secretary19 September 2017Active
Charnwood Building Loughborough University, Holywell Park, Ashby Road, Loughborough, United Kingdom, LE11 3AQ

Director19 September 2017Active
Charnwood Building Loughborough University, Holywell Park, Ashby Road, Loughborough, United Kingdom, LE11 3AQ

Director19 September 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 February 1996Active
Unit 4 Trinity Court, Birchwood, Warrington, WA3 6QT

Secretary15 February 1996Active
Unit 4 Trinity Court, Birchwood, Warrington, WA3 6QT

Director26 July 2002Active
Unit 4 Trinity Court, Birchwood, Warrington, WA3 6QT

Director15 February 1996Active
48 Rectory Gardens, Todwick, Sheffield, S31 0JU

Director26 July 2002Active
48 Rectory Gardens, Todwick, Sheffield, S31 0JU

Director15 February 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 February 1996Active

People with Significant Control

Mountain Lake Limited
Notified on:25 August 2017
Status:Active
Country of residence:England
Address:Suite Fa, Charnwood Building, Loughborough, England, LE11 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Michael Raftery
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 4 Trinity Court, Warrington, WA3 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Change of name

Change of name notice.

Download
2017-12-07Accounts

Change account reference date company previous extended.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.